About

Registered Number: 02945006
Date of Incorporation: 04/07/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA,

 

Founded in 1994, Mckinlay Holdings Ltd are based in Southampton, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERIDGE, Penelope Jane 04 July 1994 23 June 2003 1
MCKINLAY, Steven James 04 July 1994 16 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GRISILLO, Anthony 21 October 2002 07 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
CH01 - Change of particulars for director 07 November 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 04 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
363s - Annual Return 06 July 2002
RESOLUTIONS - N/A 02 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 30 April 1997
288 - N/A 09 August 1996
288 - N/A 09 August 1996
363s - Annual Return 08 July 1996
287 - Change in situation or address of Registered Office 30 April 1996
RESOLUTIONS - N/A 26 September 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 14 July 1994
288 - N/A 14 July 1994
NEWINC - New incorporation documents 04 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.